Advanced company searchLink opens in new window

M J CURTIS LIMITED

Company number 08858502

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 23 January 2023
24 Feb 2023 PSC04 Change of details for Mrs Lisa Curtis as a person with significant control on 24 February 2023
24 Feb 2023 PSC04 Change of details for Mr Matthew Joe Curtis as a person with significant control on 24 February 2023
24 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 07/11/2023
24 Feb 2023 CH01 Director's details changed for Mr Matthew Joe Curtis on 24 February 2023
30 Jan 2023 PSC04 Change of details for Mrs Lisa Curtis as a person with significant control on 30 January 2023
30 Jan 2023 CH01 Director's details changed for Mr Matthew Joe Curtis on 30 January 2023
30 Jan 2023 PSC04 Change of details for Mr Matthew Joe Curtis as a person with significant control on 30 January 2023
30 Jan 2023 AD01 Registered office address changed from Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Room 3, Foremost House Radford Way Billericay Essex CM12 0BT on 30 January 2023
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 102
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2022 CH01 Director's details changed for Mr Matthew Joe Curtis on 24 January 2022
24 Jan 2022 PSC04 Change of details for Mrs Lisa Curtis as a person with significant control on 24 January 2022
24 Jan 2022 PSC04 Change of details for Mr Matthew Joe Curtis as a person with significant control on 24 January 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
02 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2018 AD01 Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 28 November 2018